Advanced company searchLink opens in new window

STAMPFLAT LIMITED

Company number 05308762

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
22 Mar 2022 PSC01 Notification of Spencer Trerise Glanville as a person with significant control on 22 March 2022
21 Mar 2022 AP03 Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022
28 Feb 2022 PSC07 Cessation of Robert William Jefferson as a person with significant control on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Helen Austin as a secretary on 23 February 2022
19 Jan 2022 MR04 Satisfaction of charge 053087620013 in full
06 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
09 Apr 2018 RP04AP01 Second filing for the appointment of Spencer Glanville as a director
20 Dec 2017 AA Full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
12 Dec 2017 PSC04 Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017
12 Dec 2017 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017
31 May 2017 AD01 Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017
22 Dec 2016 AA Full accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates